Search icon

HUDSON BUILDERS GROUP INC.

Company Details

Name: HUDSON BUILDERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291064
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 88 CHESTNUT, SUITE 4, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW DRISCOLL Chief Executive Officer POB 236, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
MATTHEW DRISCOLL DOS Process Agent 88 CHESTNUT, SUITE 4, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2016-09-13 2018-09-04 Address POB 236, SUITE 4, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2016-09-13 2018-09-04 Address PO BOX 236, SUITE 1, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2014-09-18 2016-09-13 Address 120 MAIN STREET, SUITE 1, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2014-09-18 2016-09-13 Address 120 MAIN STREET, SUITE 1, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
2014-09-18 2016-09-13 Address 120 MAIN STREET, SUITE 1, GARDINER, NY, 12525, 0236, USA (Type of address: Service of Process)
2012-09-04 2014-09-18 Address POST OFFICE BOX 236, GARDINER, NY, 12525, 0236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007017 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006028 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140918006068 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120904000282 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645437103 2020-04-13 0202 PPP PO Box 1058, NEW PALTZ, NY, 12561
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32476.13
Forgiveness Paid Date 2021-02-25
6173278508 2021-03-03 0202 PPS 9 Charles Ln New Paltz, New Paltz, NY, 12561
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24740
Loan Approval Amount (current) 24740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561
Project Congressional District NY-19
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25072.8
Forgiveness Paid Date 2022-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State